Search icon

DD&D ENTERPRISES, INC.

Company Details

Entity Name: DD&D ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000026925
FEI/EIN Number 593634992
Address: 6028 CHESTER AVE, SUITE 204, JACKSONVILLE, FL, 32208, US
Mail Address: 6028 CHESTER AVE, SUITE 204, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PICKFORD DONNIE L Agent 9433 GIBSON AVE, JACKSONVILLE, FL, 32208

President

Name Role Address
PICKFORD DONNIE L President 9433 GIBSON AVE, JACKSONVILLE, FL, 32208

Chief Executive Officer

Name Role Address
PICKFORD DONNIE L Chief Executive Officer 9433 GIBSON AVE, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
PIGFORD JOHNNIE Vice President 300 S MYRTLE ST, PERRY, FL, 32347

Secretary

Name Role Address
PIGFORD ANNIE L Secretary 300 S MYRTLE ST, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 6028 CHESTER AVE, SUITE 204, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2008-05-01 6028 CHESTER AVE, SUITE 204, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-04 9433 GIBSON AVE, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-06-06
ANNUAL REPORT 2001-07-31
Domestic Profit 2000-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State